logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Singh, Sandeep

    Related profiles found in government register
  • Singh, Sandeep
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hainault Hall, Lambourne Road, Chigwell, Essex, IG7 6JU, England

      IIF 1 IIF 2
    • 213, Barking Road, London, E16 4HH, United Kingdom

      IIF 3
    • 213-217 Barking Road, London, E16 4HH, United Kingdom

      IIF 4 IIF 5 IIF 6
    • Old Station Road, Loughton, Essex, IG10 4PL, United Kingdom

      IIF 10
    • 310 T R S Apartments, The Green, Southall, Middlesex, UB2 4FE, United Kingdom

      IIF 11 IIF 12
    • 111, Upham Road, Swindon, SN3 1DP, United Kingdom

      IIF 13
  • Singh, Sandeep
    British director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 173, Lambourne Road, Chigwell, IG7 6JU, United Kingdom

      IIF 14 IIF 15
    • 213-217, Barking Road, London, E16 4HH, United Kingdom

      IIF 16 IIF 17
  • Singh, Sandeep
    British estate agent born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 173 Lambourne Road, Chigwell, Essex, IG7 6JU

      IIF 18
  • Sandhu, Sandeep Singh
    British director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Haslers, Hawke House, Old Station Road, Loughton, Essex, IG10 4PL, United Kingdom

      IIF 19 IIF 20 IIF 21
    • Old Station Road, Loughton, Essex, IG10 4PL, United Kingdom

      IIF 22
  • Singh, Sandeep
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 431 A, High Street North, London, E12 6TJ, England

      IIF 23
    • 431, High Street North, London, E12 6TJ, England

      IIF 24
    • Haslers, Hawke House, Old Station Road, Loughton, Essex, IG10 4PL, United Kingdom

      IIF 25
  • Singh, Sandeep
    British company director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 431, High Street North, London, E12 6TJ, United Kingdom

      IIF 26
  • Singh, Sandeep
    British consultant born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • Jeeya Apartments, 213-217 Barking Road, London, E16 4HH, England

      IIF 27
  • Mr Sandeep Singh
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 173, Lambourne Road, Chigwell, Essex, IG7 6JU

      IIF 28
    • 173, Lambourne Road, Chigwell, IG7 6JU, United Kingdom

      IIF 29
    • Hanbridge House, 173 Lambourne Road, Chigwell, IG7 6JU, England

      IIF 30 IIF 31
    • Office Suite 1, Haslemere House, Lower Street, Haslemere, Surrey, GU27 2PE, England

      IIF 32
    • 213, Barking Road, London, E16 4HH, England

      IIF 33
    • 213, Barking Road, London, E16 4HH, United Kingdom

      IIF 34
    • 213-217, Barking Road, London, E16 4HH, United Kingdom

      IIF 35 IIF 36 IIF 37
    • 217, Barking Road, London, E16 4HH, United Kingdom

      IIF 38
    • Haslers, Hawke House, Old Station Road, Loughton, Essex, IG10 4PL, United Kingdom

      IIF 39
    • 310 T R S Apartments, The Green, Southall, UB2 4FE, United Kingdom

      IIF 40 IIF 41
    • 111, Upham Road, Swindon, SN3 1DP, England

      IIF 42
    • 111, Upham Road, Swindon, SN3 1DP, United Kingdom

      IIF 43
  • Sandhu, Amandeep Singh
    British born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Bracken Drive, Chigwell, IG7 5RF, England

      IIF 44
    • 737/741, Romford Road, Manor Park, London, E12 5AW, United Kingdom

      IIF 45
  • Sandhu, Amandeep Singh
    British business man born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Bracken Drive, Chigwell, IG7 5RF, England

      IIF 46
  • Sandhu, Amandeep Singh
    British director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 329, Ley Street, Ilford, Essex, IG14AA, United Kingdom

      IIF 47
    • Hawke House, Old Station Road, Loughton, Essex, IG10 4PL, United Kingdom

      IIF 48
  • Sandhu, Amandeep Singh
    British self employed born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • M S R Management Ltd, 329, Ley Street, Ilford, Essex, IG1 4AA, United Kingdom

      IIF 49
  • Sandhu, Amandeep Singh
    born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Bracken Drive, Chigwell, IG7 5RF, England

      IIF 50
  • Mr Sandeep Singh Sandhu
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 213, Barking Road, London, E16 4HH, United Kingdom

      IIF 51
    • Haslers, Hawke House, Old Station Road, Loughton, Essex, IG10 4PL, United Kingdom

      IIF 52 IIF 53
  • Singh, Sandeep
    French born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 40, Weavers Close, Isleworth, TW7 6ET, United Kingdom

      IIF 54
    • 80a, The Green, Southall, UB2 4BG, United Kingdom

      IIF 55
    • 332a, London Road, Westcliff-on-sea, SS0 7JJ, England

      IIF 56
  • Singh, Sandeep
    French director born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 22, Riverside Road, Staines-upon-thames, TW18 2LE, England

      IIF 57
  • Mr Amandeep Singh Sandhu
    British born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Bracken Drive, Chigwell, IG7 5RF, England

      IIF 58 IIF 59
    • 65, Grange Crescent, Chigwell, IG7 5JD, England

      IIF 60
    • Hawke House, Old Station Road, Loughton, Essex, IG10 4PL, United Kingdom

      IIF 61
  • Mr Sandeep Singh
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 213-215, Barking Road, Canning Town, London, E16 4HH, United Kingdom

      IIF 62
    • 213-215, Barking Road, London, E16 4HH, England

      IIF 63
  • Sandhu, Amandeep Singh

    Registered addresses and corresponding companies
    • 737/741, Romford Road, Manor Park, London, E12 5AW, United Kingdom

      IIF 64
  • Mr Sandeep Singh
    French born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 40, Weavers Close, Isleworth, TW7 6ET, United Kingdom

      IIF 65
    • 80a, The Green, Southall, UB2 4BG, United Kingdom

      IIF 66
    • 332a, London Road, Westcliff-on-sea, SS0 7JJ, England

      IIF 67
  • Sandhu, Amandeep

    Registered addresses and corresponding companies
    • M S R Management Ltd, 329, Ley Street, Ilford, Essex, IG1 4AA, United Kingdom

      IIF 68
child relation
Offspring entities and appointments 39
  • 1
    AKROSS LONDON LIMITED
    10838069
    213 Barking Road, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2017-06-27 ~ dissolved
    IIF 15 - Director → ME
  • 2
    CANNING TOWN LTD
    - now 08450162
    J J HOTEL INVESTMENTS LTD
    - 2013-05-24 08450162
    213-217 Barking Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2013-03-19 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-12-06
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    CHIGWELL ROW LTD
    - now 08560108
    JAGDEEP PROPERTIES LTD
    - 2013-07-01 08560108 15040213
    Jaeya's Apartments, Ground Floor Flat, 213/215 Barking Road, London, England
    Active Corporate (5 parents)
    Officer
    2013-06-07 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-06-01 ~ 2024-01-11
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    CHINGFORD INVESTMENTS LTD
    08882993
    431 High Street North, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-02-10 ~ dissolved
    IIF 26 - Director → ME
  • 5
    DREAM PB CONSTRUCTION LTD
    11371874
    5 Frazer Avenue, Ruislip, England
    Active Corporate (2 parents)
    Officer
    2018-05-21 ~ 2019-03-31
    IIF 54 - Director → ME
    Person with significant control
    2018-05-21 ~ 2019-06-01
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    EASY GREEN SOLUTIONS LIMITED
    14868906
    Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-05-15 ~ dissolved
    IIF 48 - Director → ME
    IIF 21 - Director → ME
    Person with significant control
    2023-05-15 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    FORTUNE PROPERTY LEASING GROUP LIMITED
    - now 15400005
    PROPCORP ESTATES LIMITED
    - 2024-04-22 15400005
    213-217 Barking Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-01-09 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-01-09 ~ 2024-03-19
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    2025-05-23 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    HEKATEK LIMITED
    12206855
    Old Station Road, Loughton, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-09-13 ~ dissolved
    IIF 22 - Director → ME
  • 9
    HK DEVELOPERS LTD
    11675348
    101 Northbrook Road, Ilford, England
    Dissolved Corporate (5 parents)
    Officer
    2019-04-03 ~ 2019-06-24
    IIF 57 - Director → ME
  • 10
    JOY HOMES GROUP C.I.C.
    13122299
    111 Upham Road, Swindon, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-01-08 ~ 2022-06-21
    IIF 13 - Director → ME
    Person with significant control
    2021-01-08 ~ 2022-06-21
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    KANHIYA CONSTRUCTION LTD
    08422329
    213 Barking Road, London, England
    Active Corporate (2 parents)
    Officer
    2014-10-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    LAMBOURNE SPV LTD
    14137456
    128 City Road, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2022-05-27 ~ 2023-01-23
    IIF 14 - Director → ME
    Person with significant control
    2022-05-27 ~ 2023-01-23
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    LIVETIME INVESTMENT LIMITED
    08735709
    48 Bracken Drive, Chigwell, England
    Active Corporate (2 parents)
    Officer
    2021-08-27 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2021-08-27 ~ now
    IIF 59 - Has significant influence or control OE
  • 14
    M C H L LIMITED
    06657219
    431 High Street North, London
    Dissolved Corporate (2 parents)
    Officer
    2008-07-28 ~ dissolved
    IIF 18 - Director → ME
  • 15
    MAGIC YEARS NURSERY LTD
    09781795
    217 Barking Road, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2016-06-01 ~ 2021-05-10
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    MAJOR CARES (LONDON) LIMITED
    14952542
    213 Barking Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2023-06-22 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    MAJOR COMMERCIAL PROPERTY LTD
    09985251
    213-217 Barking Road, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2016-02-03 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-08-12
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    MAJOR GROUP ACQUISITIONS LIMITED
    15613701
    213 - 217 Barking Road, London, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Officer
    2024-04-03 ~ 2025-02-20
    IIF 17 - Director → ME
  • 19
    MAJOR GROUP LTD
    09854329 07252320
    213-217 Barking Road, London, United Kingdom
    Active Corporate (2 parents, 8 offsprings)
    Officer
    2015-11-03 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    MAJOR HOUSING ASSOCIATION LIMITED
    - now 07252320
    MAJOR HOUSING GROUP LIMITED - 2011-02-23
    MAJOR HA LIMITED - 2011-02-11
    213-217 Barking Road, London, United Kingdom
    Active Corporate (14 parents, 2 offsprings)
    Officer
    2012-08-03 ~ 2021-09-30
    IIF 24 - Director → ME
    Person with significant control
    2021-10-01 ~ 2022-08-12
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2021-09-30
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    MAJOR LIVING LIMITED
    - now 13789562 09021664
    PROPERTY LEASING GROUP LIMITED
    - 2023-09-25 13789562 09021664
    KEY WEST COMMERCIAL LIMITED
    - 2022-09-28 13789562
    Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-12-08 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2021-12-08 ~ dissolved
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    MAJOR ROM VALLEY LIMITED
    16560560
    213-217 Barking Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-07-03 ~ now
    IIF 3 - Director → ME
  • 23
    MEDINA GALLIONS LIMITED
    15868047
    Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-07-31 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-07-31 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    MHA 3 GALLIONS CLOSE LIMITED - now
    MGA 3 GALLION CLOSE LIMITED - 2025-04-02
    MCP 3 GALLIONS CLOSE LIMITED
    - 2025-03-24 15769752
    MHA 3 GALLIONS CLOSE LIMITED - 2024-07-09
    213-217 Barking Road, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2024-08-14 ~ 2025-03-14
    IIF 16 - Director → ME
  • 25
    MYVA WORLD LTD
    13980120
    M S R Management Ltd, 329, Ley Street, Ilford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-03-16 ~ dissolved
    IIF 49 - Director → ME
    2022-03-16 ~ dissolved
    IIF 68 - Secretary → ME
  • 26
    NEIGHBOURHOOD DRONE LTD
    11236710
    Jeeya Apartments, 213-217 Barking Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-03-06 ~ dissolved
    IIF 27 - Director → ME
  • 27
    OAK STRONG DEVELOPMENTS LIMITED
    - now 08391554
    OAK STRONG DEVEOPMENTS LIMITED
    - 2013-02-11 08391554
    Kemp House, 152-160 City Road, London, England
    Active Corporate (3 parents)
    Officer
    2013-02-06 ~ 2016-08-12
    IIF 47 - Director → ME
  • 28
    PLATONIC DEVELOPMENTS LTD
    05481513
    48 Bracken Drive, Chigwell, England
    Dissolved Corporate (4 parents)
    Officer
    2005-06-15 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2016-07-30 ~ dissolved
    IIF 60 - Has significant influence or control OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 29
    PREET TRADERS LTD
    15749987
    310 T R S Apartments, The Green, Southall, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-30 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-05-30 ~ now
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 30
    PROPERTY LEASE GROUP LIMITED
    14383856
    Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-09-28 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2022-09-28 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    PROPERTY LEASING GROUP LIMITED
    - now 09021664 13789562
    MAJOR LIVING LIMITED
    - 2023-09-25 09021664 13789562
    111 Upham Road, Swindon, England
    Active Corporate (3 parents)
    Officer
    2014-10-13 ~ 2024-01-02
    IIF 23 - Director → ME
    Person with significant control
    2016-06-01 ~ 2024-01-02
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    SANDHU & SANDHU HOLDINGS LIMITED
    - now 13198214
    MAJOR CAPITAL PARTNERS LIMITED
    - 2025-11-06 13198214
    MOMENTUM MOTORS LIMITED
    - 2024-03-28 13198214
    Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2021-02-12 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2023-06-30 ~ 2024-10-14
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 33
    SATNAM TRADERS LTD
    14965569
    310 T R S Apartments, The Green, Southall, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-06-27 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2023-06-27 ~ now
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 34
    STONEWORK MOSS LLP
    OC353947
    48 Bracken Drive, Chigwell, England
    Dissolved Corporate (2 parents)
    Officer
    2010-04-08 ~ dissolved
    IIF 50 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 58 - Has significant influence or control OE
  • 35
    THE BHUTTA BARBER LTD
    15191654
    80a The Green, Southall, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-01-24 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2026-01-24 ~ now
    IIF 66 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 66 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 66 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of shares – More than 50% but less than 75% OE
    IIF 66 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 66 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
  • 36
    TOP STAR BUILDERS LTD
    11852981
    332a London Road, Westcliff-on-sea, England
    Dissolved Corporate (2 parents)
    Officer
    2019-02-28 ~ 2020-02-01
    IIF 56 - Director → ME
    Person with significant control
    2019-02-28 ~ 2020-02-01
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of shares – 75% or more OE
  • 37
    TRISTAR SK LTD
    14826566
    Charter House 8-10 Station Road, Manor Park, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-04-25 ~ now
    IIF 45 - Director → ME
    2023-04-25 ~ now
    IIF 64 - Secretary → ME
  • 38
    WEST HAM LANE LTD
    - now 09178230
    MAJOR POWER LTD
    - 2014-11-27 09178230
    Hanbridge House, 173 Lambourne Road, Chigwell, England
    Active Corporate (4 parents)
    Officer
    2014-08-15 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    WESTERN INVESTMENTS LTD
    05816281
    431 High Street North, London
    Active Corporate (9 parents)
    Officer
    2006-09-01 ~ now
    IIF 4 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.